UTILYX ASSET MANAGEMENT LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England
StatusLIQUIDATION
Company No.06434091
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

UTILYX ASSET MANAGEMENT LIMITED is an liquidation private limited company with number 06434091. It was incorporated 16 years, 5 months, 26 days ago, on 22 November 2007. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 24 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Capital

Type: SH19

Capital : 1.24 GBP

Date: 2023-03-21

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/03/23

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 06 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Simon Charles Kirkpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Mr Matthew Robert Peacock

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Simon Charles Kirkpatrick

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Simon Charles Kirkpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Matthew Idle

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Richard John Blumberger

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Idle

Appointment date: 2019-01-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 08 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Goddard Dickinson

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Ann Rose

Termination date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mitie Holdings Limited

Change date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG

Old address: , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Sally Ann Rose

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Blumberger

Change date: 2018-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2018-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitie Group Plc

Cessation date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitie Holdings Limited

Notification date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jeffery Holland

Termination date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: James Ian Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jeffery Holland

Appointment date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Ann Rose

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-27

Officer name: Peter Frederick Mosley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr James Ian Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Peter Frederick Mosley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Richard Mark Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-25

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Irvine

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH

Change date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Abbott

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Irvine

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Payne

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mitie asset management LIMITED\certificate issued on 01/07/13

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tivey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Claire Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Abbott

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Denham

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Richard Mark Stokes

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Baxter

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruby Mcgregor-Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2011

Category: Address

Type: AD02

Old address: 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change sail address company

Date: 25 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-17

Officer name: Christopher Richard Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Anthony Denham

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Stokes

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

BRESLINS MARKETING LTD

CROSBY COURT,BIRMINGHAM,B3 1QG

Number:06481793
Status:ACTIVE
Category:Private Limited Company

COREY RAIL LIMITED

47 CASTLE STREET,DOVER,CT16 1PT

Number:10258055
Status:ACTIVE
Category:Private Limited Company

ELOEM LTD

WEST VIEW COTTAGE DARLINGTON ROAD,DARLINGTON,DL2 1SA

Number:10913521
Status:ACTIVE
Category:Private Limited Company

LFN SOLUTIONS LTD

OFFICE SUITE 2 FORT BRIDGEWOOD,ROCHESTER,ME1 3DQ

Number:11886776
Status:ACTIVE
Category:Private Limited Company

SEADMERGER LTD

1 CUTLER CRESCENT,BACUP,OL13 0HS

Number:11524660
Status:ACTIVE
Category:Private Limited Company

STONE MARINE PROPULSION LIMITED

LANGHAM INDUSTRIES LIMITED,DORCHESTER,DT2 7PZ

Number:00147133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source